SANCTUM ACCOMMODATION SERVICES LIMITED
Company number 07322588
- Company Overview for SANCTUM ACCOMMODATION SERVICES LIMITED (07322588)
- Filing history for SANCTUM ACCOMMODATION SERVICES LIMITED (07322588)
- People for SANCTUM ACCOMMODATION SERVICES LIMITED (07322588)
- More for SANCTUM ACCOMMODATION SERVICES LIMITED (07322588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
26 Jul 2023 | AD01 | Registered office address changed from 18 Queensway Derby DE22 3BE United Kingdom to 11 Stanley Close Derby DE22 1AG on 26 July 2023 | |
12 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | AD01 | Registered office address changed from 18 Queensway Derby DE22 3BE England to 18 Queensway Derby DE22 3BE on 31 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 18 Queensway Derby DE22 3BE on 28 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 15 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 15 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
15 Jul 2020 | PSC01 | Notification of Shamim Khan as a person with significant control on 15 July 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Shamim Eijaz Khan as a director on 15 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
23 Jun 2017 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 |